UKBizDB.co.uk

FEHERTY TRAVEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Feherty Travel Limited. The company was founded 51 years ago and was given the registration number NI009441. The firm's registered office is in CO DOWN. You can find them at 111 High Street, Bangor, Co Down, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:FEHERTY TRAVEL LIMITED
Company Number:NI009441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1973
End of financial year:30 September 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:111 High Street, Bangor, Co Down, BT20 5BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111 High Street, Bangor, Co Down, BT20 5BD

Secretary08 May 1973Active
46, Broadway, Bangor, Northern Ireland, BT20 4RG

Director02 October 2000Active
46, Broadway, Bangor, Northern Ireland, BT20 4RG

Director08 May 1973Active
12, Ashley Drive, Bangor, Northern Ireland, BT20 5RH

Director01 March 2012Active
2, Beaumont Drive, Bangor, Northern Ireland, BT19 6WH

Director20 November 2018Active
93 Clifton Road, Bangor, Co Down, BT20 5HY

Director08 May 1973Active
93 Clifton Road, Bangor, Co Down, BT20 5HY

Director08 May 1973Active
24 Ranfurly Avenue, Bangor, BT20 3SJ

Director02 October 2000Active

People with Significant Control

Mrs Barbara Parker
Notified on:08 June 2018
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:Northern Ireland
Address:46, Broadway, Bangor, Northern Ireland, BT20 4RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott James Parker
Notified on:08 June 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:Northern Ireland
Address:12, Ashley Drive, Bangor, Northern Ireland, BT20 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Jack Parker
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:111 High Street, Co Down, BT20 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Accounts

Change account reference date company previous extended.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Accounts

Change account reference date company previous shortened.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Officers

Change person director company with change date.

Download
2019-02-27Officers

Change person director company with change date.

Download
2019-02-27Officers

Change person director company with change date.

Download
2019-02-27Officers

Change person director company with change date.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.